Entity Name: | ELITE METRO CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Sep 2017 (7 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 28 Nov 2023 (a year ago) |
Document Number: | P17000077294 |
FEI/EIN Number | 80-0386251 |
Address: | 1001, New York Ave., Saint Cloud, FL, 34769, US |
Mail Address: | 1001 NEW YORK AVE, ST. CLOUD, FL, 34769, US |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ELITE METRO CORP, KENTUCKY | 1210537 | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
U. S. SMALL BUSINESS EXCHANGE 401(K) PLAN | 2023 | 800386251 | 2024-09-25 | ELITE METRO CORP. | 426 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 454813650 |
Plan administrator’s name | 3(16) FIDUCIARY SERVICES CORPORATION |
Plan administrator’s address | 6234 OLD HIGHWAY 5 STE D9 #508, WOODSTOCK, GA, 30188 |
Administrator’s telephone number | 5614402139 |
Signature of
Role | Plan administrator |
Date | 2024-09-25 |
Name of individual signing | CAITLIN WEST |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
MARTINEZ JOSE A | Agent | 1001 NEW YORK AVE, ST. CLOUD, FL, 34769 |
Name | Role | Address |
---|---|---|
MARTINEZ JOSE A | President | 1001 NEW YORK AVE, ST. CLOUD, FL, 34769 |
Name | Role | Address |
---|---|---|
MARTINEZ JOSE F | Vice President | 1001 NEW YORK AVE, ST. CLOUD, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2023-11-28 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000247711 |
MERGER | 2023-11-13 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000247115 |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-06 | 1001, New York Ave., Saint Cloud, FL 34769 | No data |
AMENDMENT | 2019-11-27 | No data | No data |
CONVERSION | 2017-09-25 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L17000043871. CONVERSION NUMBER 100000174631 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000522211 | TERMINATED | 2022 CA 2573 OC | 9TH JUDICIAL CIRCUIT, OSCEOLA | 2022-11-14 | 2027-11-14 | $160,553.05 | LEESBURG PIKE CENTER LLC, 7502 WISCONSIN AVENUE, SUITE 1500E, BETHESDA, MD 20814 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
Merger | 2023-11-28 |
Merger | 2023-11-13 |
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-04-06 |
Amendment | 2019-11-27 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State